M E SCOTT LTD

Company Documents

DateDescription
26/11/2226 November 2022 Final Gazette dissolved following liquidation

View Document

26/11/2226 November 2022 Final Gazette dissolved following liquidation

View Document

24/09/2124 September 2021 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park OX14 4RY on 2021-09-24

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Appointment of a voluntary liquidator

View Document

24/09/2124 September 2021 Statement of affairs

View Document

24/09/2124 September 2021 Resolutions

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/01/207 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. MEAGAN ELIZABETH SCOTT / 08/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / DR. MEAGAN ELIZABETH SCOTT / 08/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / DR. MEAGAN ELIZABETH SCOTT / 08/09/2018

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM ROWAN COTTAGE HIGH STREET MORETON-IN-MARSH GL56 0AD UNITED KINGDOM

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company